Babygreens Limited (issued an NZ business identifier of 9429036519781) was started on 30 Apr 2002. 6 addresess are in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). Level 2, 81 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 05 Jan 2023. Babygreens Limited used other names, namely: Product Inc. Limited from 30 Apr 2002 to 23 Nov 2007. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Stones-Modgill, Justine Lesley Reagan (an individual) located at Westmere, Auckland postcode 1022. When considering the second group, a total of 1 shareholder holds 49% of all shares (49 shares); it includes
Stones-Modgill, Justine Lesley Reagan (an individual) - located at Westmere, Auckland. Our information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical | 02 Nov 2015 |
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & service | 05 Jan 2023 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 | Registered & service | 11 Jul 2023 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 01 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Michael Modgill
Westmere, Auckland, 1022
Address used since 08 Sep 2015 |
Director | 30 Apr 2002 - current |
Justine Modgill
Westmere, Auckland, 1022
Address used since 13 Oct 2015 |
Director | 30 Apr 2002 - current |
Justine Lesley Reagan Stones-modgill
Westmere, Auckland, 1022
Address used since 13 Oct 2015 |
Director | 30 Apr 2002 - current |
Type | Used since | |
---|---|---|
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & service | 01 Aug 2023 |
Previous address | Type | Period |
---|---|---|
Level 2, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 02 Nov 2015 - 05 Jan 2023 |
61-69 Patiki Road, Avondale, Auckland, 1026 | Registered & physical | 11 Sep 2013 - 02 Nov 2015 |
Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 21 Nov 2008 - 11 Sep 2013 |
Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 13 Sep 2005 - 21 Nov 2008 |
8 Livingstone Street, Coxs Bay, Auckland | Physical | 16 Sep 2004 - 13 Sep 2005 |
Stewart & Co Ltd, Level 2, 323 Great South Rd, Greenlane | Registered | 30 Apr 2002 - 13 Sep 2005 |
2/19 Crummer Road, Grey Lynn | Physical | 30 Apr 2002 - 16 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Stones-modgill, Justine Lesley Reagan Individual |
Westmere Auckland 1022 |
28 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Stones-modgill, Justine Lesley Reagan Individual |
Westmere Auckland 1022 |
28 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Modgill, Michael Individual |
Westmere Auckland 1022 |
30 Apr 2002 - 28 Aug 2018 |
Modgill, Michael Individual |
Westmere Auckland 1022 |
30 Apr 2002 - 28 Aug 2018 |
Modgill, Justine Individual |
Westmere Auckland 1022 |
30 Apr 2002 - 28 Aug 2018 |
Modgill, Justine Individual |
Westmere Auckland 1022 |
30 Apr 2002 - 28 Aug 2018 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |